Shortcuts

New Zealand Nursing Agency Limited

Type: NZ Limited Company (Ltd)
9429038781193
NZBN
608582
Company Number
Registered
Company Status
N721240
Industry classification code
Nursing Bureau
Industry classification description
Current address
3/14 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 20 Aug 2019
Building 6, Ground Floor 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered address used since 01 May 2023
Building 6, Ground Floor 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Service address used since 02 May 2023

New Zealand Nursing Agency Limited, a registered company, was registered on 08 Mar 1993. 9429038781193 is the number it was issued. "Nursing bureau" (ANZSIC N721240) is how the company is categorised. The company has been run by 6 directors: Alastair George Brown - an active director whose contract began on 01 Dec 1999,
Alistair Brown - an active director whose contract began on 01 Dec 1999,
Aileen Scott - an active director whose contract began on 14 Feb 2000,
Karen Judie Watson - an inactive director whose contract began on 31 Mar 2019 and was terminated on 30 Apr 2019,
Karen Judie Watson - an inactive director whose contract began on 07 Sep 1996 and was terminated on 31 Mar 2019.
Updated on 07 May 2025, our database contains detailed information about 1 address: Building 6, Ground Floor 6 Hazeldean Road, Addington, Christchurch, 8024 (category: service, registered).
New Zealand Nursing Agency Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 20 Aug 2019.
Other names used by the company, as we found at BizDb, included: from 08 Mar 1993 to 03 Jun 1999 they were named Garden City Nursing Agency Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 499 shares (49.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 499 shares (49.9%). Lastly we have the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 14 Jan 2015 to 20 Aug 2019

Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 06 Mar 2012 to 14 Jan 2015

Address #3: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 15 Apr 2008 to 06 Mar 2012

Address #4: 116 Riccarton Road, Christchurch

Registered & physical address used from 19 Feb 2002 to 15 Apr 2008

Address #5: 18 Bridge Street, Southbridge

Registered address used from 17 Feb 2002 to 19 Feb 2002

Address #6: 18 Bridge Street, Southbridge

Physical address used from 01 Jul 1997 to 19 Feb 2002

Address #7: 2/368 Yaldhurst Road, Christchurch

Registered address used from 30 Sep 1996 to 17 Feb 2002

Contact info
www.nznursing.co.nz
25 Feb 2025 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Independent Trustees (canterbury) 2014 Limited
Shareholder NZBN: 9429041007594
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Scott, Aileen Beckenham
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Brown, Alastair George Lyttelton
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Karen Judie Halswell
Christchurch
8025
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Watson, Karen Judy Aidensfield
Halswell, Christchurch

New Zealand
Individual Parauri Trust, Alastair Brown Aileen Brown Beckenham
Christchurch
8023
New Zealand
Individual Watson, Karen Judie Halswell
Christchurch
8025
New Zealand
Individual Brown, Alistair Beckenham
Christchurch
8023
New Zealand
Individual McMillan, Karen Jude Halswell
Christchurch
Individual Brown, Aileen Beckenham
Christchurch
8023
New Zealand
Other Null - Karen Watson Business Trust
Other Karen Watson Business Trust
Individual Brown, Alistair Beckenham
Christchurch
8023
New Zealand
Individual Brown, Alistair Beckenham
Christchurch
8023
New Zealand
Directors

Alastair George Brown - Director

Appointment date: 01 Dec 1999

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 24 Mar 2022

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 02 Mar 2015


Alistair Brown - Director

Appointment date: 01 Dec 1999

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 02 Mar 2015


Aileen Scott - Director

Appointment date: 14 Feb 2000

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Mar 2017


Karen Judie Watson - Director (Inactive)

Appointment date: 31 Mar 2019

Termination date: 30 Apr 2019

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 31 Mar 2019


Karen Judie Watson - Director (Inactive)

Appointment date: 07 Sep 1996

Termination date: 31 Mar 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Feb 2010


Alice Joan Watson - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 30 Jul 1996

Address: Christchurch,

Address used since 24 Mar 1993

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House

Similar companies

Astra Healthcare 2014 Limited
181 Willis Street

Clearwater Bay Limited
3 Waterview Road

Mura-links Healthcare Solution Limited
10a Stonefield Place

New Bridge New Zealand Limited
41 Sir William Pickering Drive

Nova Healthcare Limited
43 Carlyle Street

Savanna Nursing Services Limited
40 Gemstone Drive